Company NameHalondale Limited
Company StatusDissolved
Company Number01669343
CategoryPrivate Limited Company
Incorporation Date5 October 1982(41 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameRobert Cartmell
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(8 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address10 Manor Grove
Skelmersdale
Lancashire
WN8 8NE
Director NameRaymond Hayes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(8 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address1 Oaktree Court Elmers Green Lane
Fosters Green
Skelmersdale
Lancashire
Wn8
Director NameAlan Paul Lesbirel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(8 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressTudor House 101 Elmers Green
Skelmersdale
Lancashire
WN8 6SG
Secretary NameRobert Cartmell
NationalityBritish
StatusCurrent
Appointed19 April 1991(8 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address10 Manor Grove
Skelmersdale
Lancashire
WN8 8NE
Director NameMr Robert Lesbirel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(8 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 August 1991)
RoleCompany Director
Correspondence Address15 Walton Vale
Liverpool 9

Location

Registered AddressCork Gully
Abacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 February 2001Dissolved (1 page)
14 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2000Liquidators statement of receipts and payments (6 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
14 September 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (6 pages)
16 September 1998Liquidators statement of receipts and payments (5 pages)
16 March 1998Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 17 st anns square manchester M2 7PW (1 page)
25 February 1997Statement of affairs (9 pages)
25 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 1997Appointment of a voluntary liquidator (1 page)
25 February 1997Notice of Constitution of Liquidation Committee (2 pages)
10 February 1997Registered office changed on 10/02/97 from: 5 peel industrial centre peel road, west pimbo. Skelmersdale lancashire WN8 9PT (1 page)
10 February 1997Administrator's abstract of receipts and payments (2 pages)
13 November 1996Notice of result of meeting of creditors (5 pages)
15 October 1996Administrator's abstract of receipts and payments (2 pages)
8 May 1996Notice of result of meeting of creditors (5 pages)
26 April 1996Statement of administrator's proposal (19 pages)
19 February 1996Administration Order (4 pages)
19 February 1996Notice of Administration Order (1 page)
8 December 1995Full accounts made up to 30 June 1995 (17 pages)
23 April 1995Return made up to 19/04/95; no change of members (4 pages)